THOUGHTRIVER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Registration of charge 100074690004, created on 2025-08-01 |
24/06/2524 June 2025 New | Termination of appointment of Alice Catherine Paley as a secretary on 2025-06-24 |
24/06/2524 June 2025 New | Appointment of Mrs Kirsten Alderton as a secretary on 2025-06-24 |
22/04/2522 April 2025 | Registration of charge 100074690003, created on 2025-04-08 |
14/01/2514 January 2025 | Memorandum and Articles of Association |
14/01/2514 January 2025 | Resolutions |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with updates |
07/01/257 January 2025 | Statement of capital following an allotment of shares on 2025-01-06 |
25/10/2425 October 2024 | Registration of charge 100074690002, created on 2024-10-15 |
14/08/2414 August 2024 | Registration of charge 100074690001, created on 2024-07-29 |
18/06/2418 June 2024 | Statement of capital following an allotment of shares on 2024-06-07 |
01/05/241 May 2024 | Statement of capital following an allotment of shares on 2024-04-30 |
17/04/2417 April 2024 | Termination of appointment of Lee Foster Maughan as a director on 2024-03-27 |
17/04/2417 April 2024 | Termination of appointment of Timothy Roger Pullan as a director on 2024-03-27 |
17/04/2417 April 2024 | Notification of Duncan Anthony Painter as a person with significant control on 2024-03-27 |
17/04/2417 April 2024 | Withdrawal of a person with significant control statement on 2024-04-17 |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Memorandum and Articles of Association |
10/04/2410 April 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
07/02/247 February 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/08/2316 August 2023 | Registered office address changed from C/O Taylor Vinters, 33rd Floor, Tower 42 25 Old Broad Street London EC2N 1HQ England to Building 1000 Cambridge Research Park Waterbeach Cambridgeshire CB25 9PD on 2023-08-16 |
25/05/2325 May 2023 | Appointment of Ms Jennifer Elizabeth Hill as a director on 2023-04-26 |
25/05/2325 May 2023 | Appointment of Mr Lee Maughan as a director on 2023-04-26 |
25/05/2325 May 2023 | Appointment of Mr Patrick Miller as a director on 2023-04-26 |
11/04/2311 April 2023 | Statement of capital following an allotment of shares on 2023-04-11 |
08/04/238 April 2023 | Statement of capital following an allotment of shares on 2023-03-14 |
08/04/238 April 2023 | Resolutions |
08/04/238 April 2023 | Resolutions |
08/04/238 April 2023 | Resolutions |
08/04/238 April 2023 | Resolutions |
08/04/238 April 2023 | Resolutions |
08/04/238 April 2023 | Memorandum and Articles of Association |
08/04/238 April 2023 | Resolutions |
08/04/238 April 2023 | Change of share class name or designation |
08/04/238 April 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Termination of appointment of Conor Scanlan as a director on 2023-03-14 |
22/03/2322 March 2023 | Notification of a person with significant control statement |
22/03/2322 March 2023 | Cessation of Timothy Roger Pullan as a person with significant control on 2023-03-14 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-15 with updates |
10/01/2310 January 2023 | Termination of appointment of Jeffrey Scott Sage as a director on 2023-01-10 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Statement of capital following an allotment of shares on 2022-09-27 |
01/04/221 April 2022 | Termination of appointment of Nicholas John Halstead as a director on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
09/02/229 February 2022 | Statement of capital following an allotment of shares on 2022-02-04 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-03-31 |
06/08/216 August 2021 | Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to 50-60 Station Road Cambridge CB1 2JH |
30/07/2130 July 2021 | Termination of appointment of Michael Brent Lisowski as a director on 2021-07-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES |
07/01/217 January 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/12/2030 December 2020 | SECOND FILED SH01 - 17/12/20 STATEMENT OF CAPITAL GBP 2582.589 |
18/12/2018 December 2020 | 17/11/20 STATEMENT OF CAPITAL GBP 2582.589 |
18/12/2018 December 2020 | 23/11/20 STATEMENT OF CAPITAL GBP 2580.523 |
08/10/208 October 2020 | ADOPT ARTICLES 19/08/2020 |
08/10/208 October 2020 | ARTICLES OF ASSOCIATION |
08/10/208 October 2020 | ARTICLES OF ASSOCIATION |
08/10/208 October 2020 | ADOPT ARTICLES 19/08/2020 |
29/09/2029 September 2020 | 14/09/20 STATEMENT OF CAPITAL GBP 2531.66 |
28/08/2028 August 2020 | 19/08/20 STATEMENT OF CAPITAL GBP 2500.67 |
20/08/2020 August 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSS |
20/08/2020 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIDSON |
20/08/2020 August 2020 | DIRECTOR APPOINTED MS AKRITI DOKANIA |
20/08/2020 August 2020 | DIRECTOR APPOINTED DR MICHAEL BRENT LISOWSKI |
05/08/205 August 2020 | SECRETARY APPOINTED MRS ALICE CATHERINE PALEY |
05/08/205 August 2020 | APPOINTMENT TERMINATED, SECRETARY MATTHEW TILLEY |
15/06/2015 June 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | 05/03/19 STATEMENT OF CAPITAL GBP 1754.291 |
16/04/1916 April 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/02/2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
07/02/197 February 2019 | SECOND FILED SH01 - 10/10/18 STATEMENT OF CAPITAL GBP 1367606 |
03/01/193 January 2019 | 12/12/18 STATEMENT OF CAPITAL GBP 1748.353 |
19/12/1819 December 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ROGER PULLAN / 10/10/2018 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | ADOPT ARTICLES 10/10/2018 |
26/10/1826 October 2018 | 10/10/18 STATEMENT OF CAPITAL GBP 1664.518 |
19/10/1819 October 2018 | DIRECTOR APPOINTED MR JEFFREY SCOTT SAGE |
18/10/1818 October 2018 | DIRECTOR APPOINTED MR MARTIN JAMES DAVIDSON |
18/10/1818 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MEYER |
18/10/1818 October 2018 | 10/10/18 STATEMENT OF CAPITAL GBP 1211.133 |
31/05/1831 May 2018 | 01/04/18 STATEMENT OF CAPITAL GBP 1126.942 |
31/05/1831 May 2018 | 16/05/18 STATEMENT OF CAPITAL GBP 1211.133 |
27/04/1827 April 2018 | SAIL ADDRESS CREATED |
27/04/1827 April 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
07/03/177 March 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
01/07/161 July 2016 | CURREXT FROM 28/02/2017 TO 31/03/2017 |
14/06/1614 June 2016 | 26/04/16 STATEMENT OF CAPITAL GBP 1052.627 |
05/05/165 May 2016 | 29/03/16 STATEMENT OF CAPITAL GBP 1000 |
03/05/163 May 2016 | DIRECTOR APPOINTED MATTHEW MEYER |
29/04/1629 April 2016 | ADOPT ARTICLES 29/03/2016 |
14/04/1614 April 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/04/1614 April 2016 | 29/03/16 STATEMENT OF CAPITAL GBP 750 |
16/02/1616 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company